CARILLION CONSTRUCTION (CONTRACTS) LIMITED: Filings

  • Overview

    Company NameCARILLION CONSTRUCTION (CONTRACTS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00156617
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CARILLION CONSTRUCTION (CONTRACTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 2019

    2 pagesAD01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 01, 2018

    1 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Westley Maffei as a director on Aug 09, 2018

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Aug 08, 2018

    1 pagesTM01

    Termination of appointment of Richard Francis Tapp as a secretary on Aug 08, 2018

    1 pagesTM02

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 64,000,000
    • Capital: USD 2,560,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Mar 02, 2015

    1 pagesAD01

    Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Mar 02, 2015

    1 pagesAD01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 64,000,000
    • Capital: USD 2,560,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 64,000,000
    • Capital: USD 2,560,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    6 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0